Company NameSummers Limited
Company StatusDissolved
Company Number00935951
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Alexander Summers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressThree Horseshoes
Market Overton
Oakham
Leicestershire
LE15 7PL
Secretary NameElisabeth Lyn Summers
NationalityBritish
StatusClosed
Appointed01 December 1994(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressThree Horseshoes
Market Overton
Oakham
Leicestershire
LE15 7PL
Director NameTancred Simon Alexander Barratt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressThe Old School
Clungunford
Craven Arms
Shropshire
SY7 0PN
Wales
Director NameRobert Neville Rollason
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressMount Flirt
Henley
Ludlow
Salop
SY8 3ET
Wales
Secretary NameHazel Elizabeth Christian White
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressWhitegates Hints
Coreley
Ludlow
Shropshire
SY8 3QS
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 June 1997Return made up to 26/03/97; no change of members (4 pages)
30 June 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1996Registered office changed on 30/06/96 from: high street cleobury mortimer, kiderminster, worcs DY14 8DR (1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
8 November 1995Director resigned (2 pages)